Background WavePink WaveYellow Wave

LIBERUM CAPITAL NOMINEES LIMITED (06906381)

LIBERUM CAPITAL NOMINEES LIMITED (06906381) is an active UK company. incorporated on 15 May 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LIBERUM CAPITAL NOMINEES LIMITED has been registered for 16 years. Current directors include CHAMBERS, Joseph Anthony, SIMPSON, Robert.

Company Number
06906381
Status
active
Type
ltd
Incorporated
15 May 2009
Age
16 years
Address
Ropemaker Place Level 12, London, EC2Y 9LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHAMBERS, Joseph Anthony, SIMPSON, Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERUM CAPITAL NOMINEES LIMITED

LIBERUM CAPITAL NOMINEES LIMITED is an active company incorporated on 15 May 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LIBERUM CAPITAL NOMINEES LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

06906381

LTD Company

Age

16 Years

Incorporated 15 May 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Ropemaker Place Level 12 25 Ropemaker Street London, EC2Y 9LY,

Previous Addresses

Ropemaker Place Level 12 25 Ropemaker Street London EC2Y 9AR
From: 24 May 2010To: 20 July 2010
10th Floor Citypoint 1 Ropemaker Street London EC2Y 9HT
From: 15 May 2009To: 24 May 2010
Timeline

8 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
May 09
Director Left
Apr 15
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Aug 24
Owner Exit
Sept 24
Director Joined
Oct 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CHAMBERS, Joseph Anthony

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born March 1981
Director
Appointed 22 Oct 2024

SIMPSON, Robert

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born May 1981
Director
Appointed 28 Jun 2019

RUMENS, Justine

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Secretary
Appointed 18 Apr 2012
Resigned 30 Sept 2019

SCAWTHORN, Antony Patrick

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Secretary
Appointed 15 May 2009
Resigned 18 Apr 2012

LE PREVOST, Shane Raymond

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born January 1956
Director
Appointed 15 May 2009
Resigned 29 Aug 2024

SCAWTHORN, Antony Patrick

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born January 1966
Director
Appointed 15 May 2009
Resigned 28 Jun 2019

STILWELL, Simon Leslie

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born December 1968
Director
Appointed 15 May 2009
Resigned 02 Apr 2015

TRUSCOTT, John William

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born March 1968
Director
Appointed 15 May 2009
Resigned 21 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
25 Ropemaker Street, LondonEC2Y 9LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2024

Mr Shane Raymond Le Prevost

Ceased
25 Ropemaker Street, LondonEC2Y 9LY
Born January 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 May 2024
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
15 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
16 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Made Up Date
12 February 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 June 2015
AA01Change of Accounting Reference Date
Accounts With Made Up Date
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Accounts With Made Up Date
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Accounts With Made Up Date
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Made Up Date
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Appoint Person Secretary Company With Name Date
18 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2012
TM02Termination of Secretary
Accounts With Made Up Date
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Accounts With Made Up Date
11 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Legacy
18 May 2009
288cChange of Particulars
Legacy
18 May 2009
288cChange of Particulars
Incorporation Company
15 May 2009
NEWINCIncorporation